MURA TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

MURA TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10520772

Incorporation date

12/12/2016

Size

Group

Contacts

Registered address

Registered address

Main Building, Wilton Centre, Redcar, Cleveland TS10 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon26/03/2026
Appointment of Mr Andrew Marino Goodwin as a director on 2026-03-25
dot icon26/03/2026
Termination of appointment of Stuart John Baxter Bradie as a director on 2026-03-25
dot icon26/03/2026
Registration of charge 105207720002, created on 2026-03-23
dot icon21/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon26/01/2026
Registered office address changed from Level 4 Ldn:W 3 Noble Street London EC2V 7EE United Kingdom to Main Building, Wilton Centre Redcar Cleveland TS10 4RF on 2026-01-26
dot icon11/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-03-21
dot icon14/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon19/11/2024
Termination of appointment of Robin Francis Chamberlayne as a director on 2024-11-17
dot icon19/11/2024
Termination of appointment of Larry Ciccarelli as a director on 2024-11-17
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon04/06/2024
Termination of appointment of Douglas Nick Kelly as a director on 2024-04-30
dot icon04/06/2024
Appointment of Mr Douglas Nick Kelly as a director on 2024-05-02
dot icon30/05/2024
Appointment of Mr Stuart John Baxter Bradie as a director on 2024-05-01
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon01/02/2024
Appointment of Mr Justin O'connor as a director on 2024-02-01
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon23/05/2023
Director's details changed for Dr Stephen William Mahon on 2023-05-23
dot icon22/05/2023
Registered office address changed from 141-145 Curtain Road 3rd Floor London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 2023-05-22
dot icon03/04/2023
Appointment of External Officer Limited as a secretary on 2023-03-29
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon13/03/2023
Statement of capital following an allotment of shares on 2023-02-22
dot icon04/01/2023
Memorandum and Articles of Association
dot icon04/01/2023
Resolutions
dot icon21/12/2022
Confirmation statement made on 2022-12-07 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahon, Stephen William
Director
12/12/2016 - Present
155
Chamberlayne, Robin Francis
Director
20/12/2018 - 17/11/2024
70
EXTERNAL OFFICER LIMITED
Corporate Secretary
29/03/2023 - Present
184
Bradie, Stuart John Baxter
Director
01/05/2024 - 25/03/2026
32
Yazdabadi, Alan Adi
Director
01/03/2017 - 08/05/2018
106

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MURA TECHNOLOGY LIMITED

MURA TECHNOLOGY LIMITED is an(a) Active company incorporated on 12/12/2016 with the registered office located at Main Building, Wilton Centre, Redcar, Cleveland TS10 4RF. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MURA TECHNOLOGY LIMITED?

toggle

MURA TECHNOLOGY LIMITED is currently Active. It was registered on 12/12/2016 .

Where is MURA TECHNOLOGY LIMITED located?

toggle

MURA TECHNOLOGY LIMITED is registered at Main Building, Wilton Centre, Redcar, Cleveland TS10 4RF.

What does MURA TECHNOLOGY LIMITED do?

toggle

MURA TECHNOLOGY LIMITED operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

What is the latest filing for MURA TECHNOLOGY LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Andrew Marino Goodwin as a director on 2026-03-25.